Search icon

GRACE UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GRACE UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 1991 (34 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: N41780
FEI/EIN Number 593187572

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1822 MADISON STREET, LAWTEY, FL, 32058
Mail Address: 1822 Madison St., LAWTEY, FL, 32058, US
ZIP code: 32058
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Doyle Trustee 1822 Madison St., LAWTEY, FL, 32058
Priest A L Treasurer 22535 Pine Street, FL, FL, 32058
Davis Priscilla Trustee 1822 MADISON STREET, LAWTEY, FL, 32058
Shuford Gloria Trustee 1822 Madison St., LAWTEY, FL, 32058
Priest A. L Agent 22535 Pine Street, LAWTEY, FL, 32058

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-29 - -
REGISTERED AGENT NAME CHANGED 2020-03-23 Priest, A. Lamar -
REINSTATEMENT 2018-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-13 22535 Pine Street, LAWTEY, FL 32058 -
CHANGE OF MAILING ADDRESS 2013-01-10 1822 MADISON STREET, LAWTEY, FL 32058 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2005-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-24 1822 MADISON STREET, LAWTEY, FL 32058 -

Court Cases

Title Case Number Docket Date Status
First United Methodist Church of Hobe Sound, Florida, Inc., et al., Appellant(s) v. The Board of Trustees of the Florida Annual Conference of the United Methodist Church, Inc., et al., Appellee(s). 1D2023-1048 2023-05-03 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Bradford County
22000279CAAXMX

Parties

Name GRACE UNITED METHODIST CHURCH, INC.
Role Appellant
Status Active
Representations Jeremy David Bailie, David Gibbs
Name THE BOARD OF TRUSTEES OF THE FLORIDA ANNUAL CONFERENCE OF THE UNITED METHODIST CHURCH, INC.
Role Appellee
Status Active
Representations Gregory Alan Hearing, Sacha Dyson, Kevin Matthew Sullivan, Frank Edward Brown
Name Hon. Denny Thompson
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of The Board of Trustees of the Florida Annual Conference of the United Methodist Church, Inc.
Docket Date 2024-04-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2024-04-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2024-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2024-02-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Grace United Methodist Church, Inc.
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Amended Notice of Agreed Extension of Time - RB 15 days
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2024-02-13
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 30 days
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2024-01-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Board of Trustees of the Florida Annual Conference of the United Methodist Church, Inc.
View View File
Docket Date 2023-12-13
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description corrected Motion/Notice Voluntary Dismissal
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 60 days/ 01/09/24
On Behalf Of The Board of Trustees of the Florida Annual Conference of the United Methodist Church, Inc.
Docket Date 2023-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days
On Behalf Of The Board of Trustees of the Florida Annual Conference of the United Methodist Church, Inc.
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Grace United Methodist Church, Inc.
View View File
Docket Date 2023-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-08-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 471 pages
Docket Date 2023-07-22
Type Record
Subtype Index
Description Index
On Behalf Of Hon. Denny Thompson
Docket Date 2023-06-29
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-06-27
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-06-23
Type Record
Subtype Appendix
Description Appendix to 06/23 Response
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-06-23
Type Response
Subtype Response
Description Response to 06/14 order
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-06-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-06-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-05-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Grace United Methodist Church, Inc.
Docket Date 2023-07-19
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-06-14
Type Order
Subtype Order to Show Cause
Description DISCHARGED 7/19/23*Order to Show Cause
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-12
REINSTATEMENT 2018-11-16
ANNUAL REPORT 2017-05-13
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986077200 2020-04-15 0455 PPP 13 SE 21ST PL, CAPE CORAL, FL, 33990-1437
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427408.95
Loan Approval Amount (current) 427408.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33990-1437
Project Congressional District FL-19
Number of Employees 89
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431101.29
Forgiveness Paid Date 2021-03-03
1748938602 2021-03-13 0455 PPS 400 Field Ave E, Venice, FL, 34285-4035
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190740
Loan Approval Amount (current) 190740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Venice, SARASOTA, FL, 34285-4035
Project Congressional District FL-17
Number of Employees 36
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191936.7
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State